- Company Overview for ASPIRE BRANDS INT LTD. (09103029)
- Filing history for ASPIRE BRANDS INT LTD. (09103029)
- People for ASPIRE BRANDS INT LTD. (09103029)
- Charges for ASPIRE BRANDS INT LTD. (09103029)
- More for ASPIRE BRANDS INT LTD. (09103029)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2018 | PSC07 | Cessation of Darren Keith Linnell as a person with significant control on 11 November 2018 | |
05 Dec 2018 | PSC07 | Cessation of Neil Blewitt as a person with significant control on 11 November 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
23 Aug 2016 | AD01 | Registered office address changed from 25a Recreation Road Guildford Surrey GU1 1HQ to 60 Windsor Avenue London SW19 2RR on 23 August 2016 | |
08 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
11 Jan 2016 | MR01 | Registration of charge 091030290001, created on 31 December 2015 | |
04 Jan 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AP01 | Appointment of Mr Darren Keith Linnell as a director on 30 November 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from C/O Neil Blewitt 25a Recreation Road Guildford Surrey GU1 1HQ England to 25a Recreation Road Guildford Surrey GU1 1HQ on 4 January 2016 | |
04 Jan 2016 | CH01 | Director's details changed for Mr Neil Blewitt on 30 November 2015 | |
27 Nov 2015 | CERTNM |
Company name changed nutri world LIMITED\certificate issued on 27/11/15
|
|
27 Nov 2015 | AD01 | Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to C/O Neil Blewitt 25a Recreation Road Guildford Surrey GU1 1HQ on 27 November 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | AD01 | Registered office address changed from 199 Ryeland Road Duston Northampton NN5 6XF England to 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ on 12 November 2014 | |
12 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 12 November 2014
|
|
12 Nov 2014 | TM01 | Termination of appointment of Darren Keith Linnell as a director on 12 November 2014 | |
25 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-25
|